- Company Overview for COLDEAST HOTEL LIMITED (06675419)
- Filing history for COLDEAST HOTEL LIMITED (06675419)
- People for COLDEAST HOTEL LIMITED (06675419)
- More for COLDEAST HOTEL LIMITED (06675419)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
12 Sep 2012 | AR01 |
Annual return made up to 18 August 2012 with full list of shareholders
Statement of capital on 2012-09-12
|
|
12 Sep 2012 | AD01 | Registered office address changed from Hoole Hall Warrington Road Hoole Chester Cheshire CH2 3PD United Kingdom on 12 September 2012 | |
01 Jun 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
09 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
10 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
05 Jan 2010 | TM01 | Termination of appointment of Sean Malone as a director | |
05 Jan 2010 | TM02 | Termination of appointment of Sean Malone as a secretary | |
05 Jan 2010 | AP01 | Appointment of Mr Richard Simon Matthews-Williams as a director | |
02 Sep 2009 | 363a | Return made up to 18/08/09; full list of members | |
23 Feb 2009 | 287 | Registered office changed on 23/02/2009 from the swan springfield road aughton west lancashire L39 6ST | |
18 Aug 2008 | NEWINC | Incorporation |